NKG PROPERTIES LIMITED
WENDOVER BANANA PROPERTIES LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 6LU

Company number 04728072
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address 171 AYLESBURY ROAD, WENDOVER, BUCKINGHAMSHIRE, HP22 6LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Company name changed banana properties LIMITED\certificate issued on 11/09/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-07 ; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 300 . The most likely internet sites of NKG PROPERTIES LIMITED are www.nkgproperties.co.uk, and www.nkg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Princes Risborough Rail Station is 5.5 miles; to Tring Rail Station is 5.8 miles; to Saunderton Rail Station is 7.3 miles; to High Wycombe Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nkg Properties Limited is a Private Limited Company. The company registration number is 04728072. Nkg Properties Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of Nkg Properties Limited is 171 Aylesbury Road Wendover Buckinghamshire Hp22 6lu. . GRACE, Karen Michele is a Secretary of the company. GRACE, Karen Michele is a Director of the company. GRACE, Nigel is a Director of the company. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director SOLMAN, Michael Ashley has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRACE, Karen Michele
Appointed Date: 19 April 2003

Director
GRACE, Karen Michele
Appointed Date: 19 April 2003
53 years old

Director
GRACE, Nigel
Appointed Date: 19 April 2003
57 years old

Resigned Directors

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 09 April 2003
Appointed Date: 09 April 2003

Director
SOLMAN, Michael Ashley
Resigned: 07 May 2010
Appointed Date: 19 April 2003
61 years old

Director
UK INCORPORATIONS LIMITED
Resigned: 09 April 2003
Appointed Date: 09 April 2003

NKG PROPERTIES LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
11 Sep 2016
Company name changed banana properties LIMITED\certificate issued on 11/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07

11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 300

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
21 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 300

...
... and 44 more events
19 May 2003
New director appointed
19 May 2003
New director appointed
19 May 2003
New secretary appointed;new director appointed
19 May 2003
Secretary resigned
09 Apr 2003
Incorporation

NKG PROPERTIES LIMITED Charges

2 September 2008
Mortgage
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 10 glaven road, aylesbury, buckinghamshire t/no BM79580…
3 August 2007
Mortgage
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 120 broughton ave aylesbury…
21 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 alexander road aylesbury bucks t/no…
5 June 2006
Debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2006
Mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 8 queens park aylesbury…
24 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 friars walk, tring, hertfordshire. By way of fixed…
17 June 2004
Debenture
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

NKG LTD NKG MEDIA LIMITED NKG SYSTEMS LIMITED NKGOFFICIAL LIMITED NKGTECH LTD NKH (TELFORD) LTD NKH BRAMHALL LTD